Search icon

CARIBBEAN ONE STOP GROCERY, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN ONE STOP GROCERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN ONE STOP GROCERY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Apr 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000033977
FEI/EIN Number 593571769

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5010 N 15 ST., TAMPA, FL, 33610
Mail Address: 9043 LOST MILL DRIVE, LAND O' LAKES, FL, 34638
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADHACHARAN VERONICA President 9043 LOST MILL DRIVE, LAND O' LAKES, FL, 34638
RADHACHARAN VERONICA Agent 9043 LOST MILL DRIVE, LAND O'LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 9043 LOST MILL DRIVE, LAND O'LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2011-01-10 5010 N 15 ST., TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2011-01-10 RADHACHARAN, VERONICA -
CANCEL ADM DISS/REV 2010-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-21 5010 N 15 ST., TAMPA, FL 33610 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000051510 ACTIVE 1000000702890 HILLSBOROU 2016-01-08 2036-01-21 $ 1,297.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000594881 ACTIVE 1000000699249 HILLSBOROU 2015-11-20 2036-09-09 $ 273.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001087671 ACTIVE 1000000699250 HILLSBOROU 2015-11-20 2025-12-04 $ 322.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001072681 ACTIVE 1000000696946 HILLSBOROU 2015-10-14 2035-12-04 $ 607.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001111463 ACTIVE 1000000696368 HILLSBOROU 2015-10-12 2025-12-14 $ 590.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001111471 ACTIVE 1000000696376 HILLSBOROU 2015-10-12 2035-12-14 $ 26,818.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-01-10
REINSTATEMENT 2010-03-15
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State